Company NameAbtrust Underwriting Research Advisers Limited
Company StatusDissolved
Company Number03236326
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)
Previous NameAcrosspace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed13 August 1996(4 days after company formation)
Appointment Duration2 years, 4 months (closed 05 January 1999)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed09 August 1997(1 year after company formation)
Appointment Duration1 year, 4 months (closed 05 January 1999)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 days after company formation)
Appointment Duration12 months (resigned 09 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameCaroline Jane Chandler
NationalityBritish
StatusResigned
Appointed13 August 1996(4 days after company formation)
Appointment Duration12 months (resigned 09 August 1997)
RoleIns Research Analyst
Correspondence Address48 Blandfield Road
London
SW12 8BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
4 August 1998Application for striking-off (1 page)
3 March 1998Registered office changed on 03/03/98 from: 99 charterhouse street london EC1M 6AB (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997Director resigned (2 pages)
10 October 1997Return made up to 09/08/97; full list of members (10 pages)
10 October 1997Secretary resigned (1 page)
20 September 1996Memorandum and Articles of Association (8 pages)
10 September 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
28 August 1996Company name changed acrosspace LIMITED\certificate issued on 29/08/96 (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (5 pages)
23 August 1996Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1996Incorporation (9 pages)